Search icon

AQUA & MOTION, INC. - Florida Company Profile

Company Details

Entity Name: AQUA & MOTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AQUA & MOTION, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 07 Nov 2000 (24 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P00000104502
FEI/EIN Number 651053709

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1301 W. 68 STREET, HIALEAH, FL, 33014
Mail Address: 1301 W. 68 STREET, HIALEAH, FL, 33014
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
URZOLA LILIAN D President 4772 NW 114TH AVE APT 202, DORAL, FL, 33178
URZOLA LILIAN D Director 4772 NW 114TH AVE APT 202, DORAL, FL, 33178
OVIEDO LUIS G Agent 1301 W. 68 STREET, HIALEAH, FL, 33014

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2008-11-03 - -
CHANGE OF PRINCIPAL ADDRESS 2008-11-03 1301 W. 68 STREET, HIALEAH, FL 33014 -
CHANGE OF MAILING ADDRESS 2008-11-03 1301 W. 68 STREET, HIALEAH, FL 33014 -
REGISTERED AGENT ADDRESS CHANGED 2008-11-03 1301 W. 68 STREET, HIALEAH, FL 33014 -
REGISTERED AGENT NAME CHANGED 2002-05-23 OVIEDO, LUIS G -
AMENDMENT 2001-03-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001378349 ACTIVE 1000000463619 MIAMI-DADE 2013-09-05 2033-09-12 $ 13,517.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000888348 ACTIVE 1000000280944 MIAMI-DADE 2013-05-01 2033-05-08 $ 4,468.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J10000264835 ACTIVE 1000000146073 DADE 2009-11-12 2030-02-16 $ 1,107.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J16000746572 ACTIVE 1000000048604 DADE 2007-05-09 2036-11-23 $ 32,658.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J06000242151 ACTIVE 1000000033957 24932 4373 2006-09-21 2026-10-25 $ 61,644.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
Amendment 2008-11-03
ANNUAL REPORT 2008-05-05
ANNUAL REPORT 2007-03-10
ANNUAL REPORT 2006-03-28
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-06-28
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-05-23
ANNUAL REPORT 2001-04-25
Amendment 2001-03-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State